Search icon

ELYSIUM TILE FLORIDA, INC.

Company Details

Entity Name: ELYSIUM TILE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: P20000004821
FEI/EIN Number 84-4422047
Address: 2308 US 301 NORTH, PALMETTO, FL, 34221
Mail Address: 2308 US Highway 301 N, Palmetto, Fl, 34221, UN
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELYSIUM TILE FLORIDA INC. 401(K) PLAN 2023 844422047 2024-05-20 ELYSIUM TILE FLORIDA INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 442210
Sponsor’s telephone number 8008993005
Plan sponsor’s address 2308 US 301 NORTH, PALMETTO, FL, 34221

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCHIFF JAMES M Agent 9130 SOUTH DADELAND BLVD., SUITE 2000, MIAMI, FL, 33165

President

Name Role Address
ZHOU YUE President 2308 US 301 NORTH, PALMETTO, FL, 34221

Secretary

Name Role Address
SAMBE AI Secretary 2308 US 301 N, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-16 No data No data
REINSTATEMENT 2023-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-12-12 2308 US 301 NORTH, PALMETTO, FL 34221 No data
REINSTATEMENT 2022-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-13 SCHIFF, JAMES M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
Amendment 2024-02-16
REINSTATEMENT 2023-10-04
AMENDED ANNUAL REPORT 2022-12-12
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-02-04
Domestic Profit 2020-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State